- Company Overview for S.W. ASGOOD ENG. LIMITED (01332899)
- Filing history for S.W. ASGOOD ENG. LIMITED (01332899)
- People for S.W. ASGOOD ENG. LIMITED (01332899)
- Charges for S.W. ASGOOD ENG. LIMITED (01332899)
- More for S.W. ASGOOD ENG. LIMITED (01332899)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Dec 2024 | PSC01 | Notification of Philip John Waterman as a person with significant control on 9 December 2022 | |
11 Dec 2024 | CH01 | Director's details changed for Mr Philip John Waterman on 10 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with updates | |
10 Dec 2024 | PSC01 | Notification of Richard Charles Waterman as a person with significant control on 9 December 2022 | |
01 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with updates | |
22 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
22 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with updates | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
15 Nov 2021 | TM01 | Termination of appointment of Ronald Waterman as a director on 15 April 2021 | |
11 Jun 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 29 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
09 Dec 2019 | CH01 | Director's details changed for Ronald Waterman on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from 5 Tollgate Road Lower Swanwick Southampton SO31 7GU to 5 Tollgate Road Swanwick Southampton Hampshire SO31 7GU on 9 December 2019 | |
01 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
05 Mar 2019 | PSC07 | Cessation of Susan Dale Waterman as a person with significant control on 4 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Susan Dale Waterman as a person with significant control on 4 March 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 |